logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Yusef

    Related profiles found in government register
  • Mr Mohammed Yusef
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Popes Grove, Twickenham, TW2 5TA, United Kingdom

      IIF 1 IIF 2
  • Mr Mohammed Yusuf Deria
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 3
    • icon of address 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, United Kingdom

      IIF 4
    • icon of address 14, Hope Close, Nash Road, Romford, RM6 5JG, United Kingdom

      IIF 5
    • icon of address 14, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 6 IIF 7
  • Deria, Mohammad Yusuf
    British it born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hope Close, Nash Road, Romford, Romford, RM6 5JG, United Kingdom

      IIF 8
  • Mr Mohammed Yusef
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 9 IIF 10
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 11
    • icon of address Invicta Capital Partners Ltd, 33 St. James's Square, London, SW1Y 4JS, England

      IIF 12
    • icon of address 48 Thamespoint, Fairways, Teddington, TW11 9PP, United Kingdom

      IIF 13
  • Yusef, Mohammed
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08809635 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 11 Popes Grove, Strawberry Hill, Twickenham, Middlesex, TW2 5TA

      IIF 15 IIF 16
  • Yusef, Mohammed
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yusef, Mohammed
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 21 IIF 22
    • icon of address 33, St James's Square, London, SW1Y 4JS, England

      IIF 23 IIF 24 IIF 25
    • icon of address 33, St James's Square, London, SW1Y 4JS, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address C/o Invicta Capital Limited, 33 St Jame's Square, London, SW1Y 4JS, United Kingdom

      IIF 30
    • icon of address C/o Invicta Capital Ltd 33, St James's Square, London, SW1Y 4JS, England

      IIF 31
    • icon of address 11, Popes Grove, Twickenham, TW2 5TA, United Kingdom

      IIF 32 IIF 33
  • Yusef, Mohammed
    British lawyer born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08563919 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 99, Kenton Road, Kenton, Harrow, Middlesex, HA3 0AN, United Kingdom

      IIF 35
  • Yusef, Mohammed
    British lawyer solicitor born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Popes Grove, Strawberry Hill, Twickenham, Middlesex, TW2 5TA

      IIF 36 IIF 37
  • Yusef, Mohammed
    British solicitor born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yusef, Mohammed
    British solicitor/ film producer born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Popes Grove, Strawberry Hill, Twickenham, Middlesex, TW2 5TA

      IIF 56
  • Yusuf, Mohammed
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, St James Square, London, SW1Y 4JS, United Kingdom

      IIF 57
  • Yusef, Mohammed
    born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 58
    • icon of address 11, Popes Grove, Strawberry Hill, Twickenham, Middlesex, TW2 5TA

      IIF 59
    • icon of address 11 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA

      IIF 60 IIF 61
  • Deria, Mohammed Yusuf
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Bank Street (hq3), Level 18, Canary Wharf, London, E14 5NR, England

      IIF 62
    • icon of address 14 Hope Close, Nash Road, Chadwell Heath, Romford, Essex, RM6 5JG

      IIF 63
    • icon of address 14, Hope Close, Nash Road, Chadwell Heath, Romford, Essex, RM6 5JG, United Kingdom

      IIF 64
    • icon of address 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 65
    • icon of address 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, United Kingdom

      IIF 66
  • Deria, Mohammed Yusuf
    British business man born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, United Kingdom

      IIF 67
  • Deria, Mohammed Yusuf
    British businessman born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hope Close, Nash Road, Romford, Essex, RM6 5JG, United Kingdom

      IIF 68
  • Deria, Mohammed Yusuf
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 69
  • Deria, Mohammed Yusuf
    British consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Hope Close, Nash Road, Chadwell Heath, Romford, Essex, RM6 5JG

      IIF 70
  • Deria, Mohammed Yusuf
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kenton House, Mantus Close, London, E1 4JR, United Kingdom

      IIF 71
    • icon of address 14, Hope Close, Nash Road, Romford, RM6 5JG, United Kingdom

      IIF 72
    • icon of address 14, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 73
  • Deria, Mohammed Yusuf
    British it born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 74
  • Deria, Mohammed Yusuf
    British it consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Birkbeck Street, Bethnal Green, London, E2 6JY, Uk

      IIF 75
    • icon of address 14, Hope Close Nash Road, Chadwell Heath, Romford, Essex, RM6 5JG, United Kingdom

      IIF 76
    • icon of address The Loft, Upper Mansell Street, St Peter Port, GY1 1LY, Guernsey

      IIF 77
  • Deria, Mohammed Yusuf
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 78
  • Mr Mohammed Yusuf Deria
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Bank Street (hq3), Level 18, Canary Wharf, London, E14 5NR, England

      IIF 79
    • icon of address 14 Hope Close, Nash Road, Chadwell Heath, Romford, Essex, RM6 5JG

      IIF 80
    • icon of address 14, Hope Close, Nash Road, Chadwell Heath, Romford, Essex, RM6 5JG, United Kingdom

      IIF 81
    • icon of address 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 82
    • icon of address 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, United Kingdom

      IIF 83
  • Mr Mohammed Yusuf Deria
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 84
  • Yusef, Mohammed
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 85
    • icon of address 99 Kenton Road, Harrow, Harrow, Middlesex, HA3 0AN

      IIF 86
    • icon of address 99 Kenton Road Kenton, Harrow, Middlesex, HA3 0AN

      IIF 87
  • Yusef, Mohammed
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 88
  • Yusef, Mohammed
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Thamespoint, Fairways, Teddington, TW11 9PP, United Kingdom

      IIF 89
  • Yusef, Mohammed
    British solicitor born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Kenton Road, Harrow, Middlesex, HA3 0AN

      IIF 90
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 91
  • Deria, Mohammed Yusaf

    Registered addresses and corresponding companies
    • icon of address 14, Hop Close, Hope Close, Nash Road Chadwell Heath, Romford, RM6 5JG, England

      IIF 92
  • Deria, Mohammed Yusuf

    Registered addresses and corresponding companies
    • icon of address 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 93
  • Jusef, Mohammed
    born in August 1951

    Registered addresses and corresponding companies
    • icon of address 11 Popes Grove, Strawberry Hil, Twickenham, TW2 5TA

      IIF 94
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 99 Kenton Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -166 GBP2020-08-31
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 99 Kenton Road, Kenton Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2006-04-26 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address 14 Nash Road, Chadwell Heath, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 14 Nash Road, Chadwell Heath, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 33 St James's Square, Mayfair, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 14 Hope Close, Nash Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-26 ~ dissolved
    IIF 42 - Director → ME
  • 8
    icon of address 99 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address 14 Kenton House, Mantus Close, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 71 - Director → ME
  • 10
    icon of address 14 Hope Close, Nash Road, Chadwell Heath, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,240 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 14 Hope Close, Nash Road, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 12
    icon of address 14 Hope Close, Nash Road, Chadwell Heath, Romford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -15,065 GBP2024-03-31
    Officer
    icon of calendar 2007-03-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 14 Nash Road, Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Suite 5, Winsor & Newton Building, Whitefriars Avenue, Harrow, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,972 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    INVICTA ST JAMES LIMITED - 2013-09-16
    icon of address 99 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 27 - Director → ME
  • 16
    LEANWAY LIMITED - 2002-09-16
    SOMINCO LIMITED - 2004-03-30
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -102,778 GBP2017-03-31
    Officer
    icon of calendar 2002-09-04 ~ dissolved
    IIF 48 - Director → ME
  • 17
    INVICTA POINT NORTH PROPERTY LIMITED - 2013-02-26
    INVICTA WOOLWICH LIMITED - 2011-11-29
    INVICTA GREENWICH LIMITED - 2012-08-14
    EXCHANGE BUILDINGS LIMITED - 2012-11-09
    icon of address 99 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 21 - Director → ME
  • 18
    INVICTA BPRA NO1 LIMITED - 2012-11-09
    icon of address 99 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 23 - Director → ME
  • 19
    INVICTA SECURITIES LIMITED - 2001-05-30
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,461,318 GBP2024-03-31
    Officer
    icon of calendar 2001-02-23 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 33 St. James's Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18 GBP2023-03-31
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 99 Kenton Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 49 - Director → ME
  • 23
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 47 - Director → ME
  • 24
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 35 - Director → ME
  • 25
    ANGLO FILM NOMINEES LIMITED - 2006-07-17
    TIMEGEMS LIMITED - 2001-07-30
    icon of address 99 Kenton Road Kenton, Harrow, Middlesex
    Active Corporate (3 parents, 28 offsprings)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2006-04-26 ~ now
    IIF 87 - Director → ME
  • 26
    INVICTA ENVIRONMENT LIMITED - 2009-04-08
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2005-05-11 ~ dissolved
    IIF 44 - Director → ME
  • 27
    icon of address C/o Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 19 - Director → ME
  • 28
    icon of address 99 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 18 - Director → ME
  • 29
    icon of address 80 Brook Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-22 ~ dissolved
    IIF 30 - Director → ME
  • 30
    FERALKEY LIMITED - 2000-10-17
    INVICTA FILMWORKS LIMITED - 2006-08-23
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-06 ~ dissolved
    IIF 53 - Director → ME
  • 31
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-11 ~ dissolved
    IIF 45 - Director → ME
  • 32
    INVICTA BPRA NO 3 LIMITED - 2012-11-09
    INVICTA BIRMINGHAM PROPERTY LIMITED - 2013-07-17
    icon of address 99 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 24 - Director → ME
  • 33
    INVICTA MEDIA FINANCE LIMITED - 2008-05-12
    icon of address 99 Kenton Road Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-07 ~ dissolved
    IIF 54 - Director → ME
  • 34
    icon of address 3 Birkbeck Street, Bethnal Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 75 - Director → ME
  • 35
    ENTERDAY LIMITED - 1987-12-07
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 52 - Director → ME
  • 36
    icon of address 3 Birkbeck Street, Bethnal Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 70 - Director → ME
  • 37
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 38 - Director → ME
  • 38
    icon of address 14 Hope Close, Nash Road, Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2013-03-27 ~ dissolved
    IIF 93 - Secretary → ME
  • 39
    icon of address 99 Kenton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2012-08-29 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address C/o Malde & Co, 99 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -59,296 USD2018-06-30
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 17 - Director → ME
  • 41
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -296 GBP2023-06-30
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 34 - Director → ME
  • 42
    icon of address C/o Malde & Co, 99 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 20 - Director → ME
  • 43
    icon of address 14 Hop Close, Hope Close, Nash Road Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2013-03-28 ~ dissolved
    IIF 92 - Secretary → ME
  • 44
    icon of address 40 Bank Street (hq3) Level 18, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,759 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2006-04-26 ~ dissolved
    IIF 37 - Director → ME
  • 46
    TIMESPEC LIMITED - 2001-07-30
    icon of address 99 Kenton Road, Harrow, Harrow, Middlesex
    Active Corporate (3 parents, 28 offsprings)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2006-04-26 ~ now
    IIF 86 - Director → ME
  • 47
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-22 ~ dissolved
    IIF 55 - Director → ME
  • 48
    INVASOLAR PLC - 2012-07-16
    icon of address Invicta Capital Limited, 33 St James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 40 - Director → ME
  • 49
    icon of address The Loft, Upper Mansell Street, St Peter Port, Guernsey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 77 - Director → ME
  • 50
    BAND VISION LIMITED - 2003-09-04
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ dissolved
    IIF 50 - Director → ME
  • 51
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 14 Hope Close, Nash Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
Ceased 21
  • 1
    icon of address 701 Levanter Voysey Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2018-09-05 ~ 2019-09-14
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2019-09-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TARVINE SERVICES LIMITED - 2012-08-08
    icon of address Floodgates Farm Castle Lane, West Grinstead, Horsham, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    361,974 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-08-01
    IIF 43 - Director → ME
  • 3
    INVICTA MEDIA LIMITED - 2017-04-13
    icon of address 99 Kenton Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2017-04-12
    IIF 33 - Director → ME
  • 4
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2018-01-18
    IIF 59 - LLP Member → ME
  • 5
    icon of address C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2012-11-21
    IIF 25 - Director → ME
  • 6
    ANGLO FILM NOMINEES LIMITED - 2006-07-17
    TIMEGEMS LIMITED - 2001-07-30
    icon of address 99 Kenton Road Kenton, Harrow, Middlesex
    Active Corporate (3 parents, 28 offsprings)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2001-07-19 ~ 2001-11-08
    IIF 16 - Director → ME
  • 7
    INVICTA CAPITAL PARTNERS (UK) LIMITED - 2017-03-29
    INVICTA CAPITAL PARTNERS LIMITED - 2017-03-25
    INVICTA PARTNERS 2017 LIMITED - 2017-10-17
    icon of address 99 Kenton Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-16 ~ 2017-03-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-10-10
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    ICL FILMS LIMITED - 2004-04-28
    TITANIC FILM SERVICES LIMITED - 2002-07-30
    WATERMEAD FILM PRODUCTIONS LIMITED - 2001-07-30
    icon of address Thorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,297 GBP2016-02-28
    Officer
    icon of calendar 2001-06-05 ~ 2002-06-24
    IIF 46 - Director → ME
  • 9
    icon of address C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2012-11-21
    IIF 22 - Director → ME
  • 10
    icon of address C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2011-11-10 ~ 2015-02-17
    IIF 31 - Director → ME
  • 11
    INTERCEDE 1685 LIMITED - 2001-03-05
    icon of address Ground Floor South Suite Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2001-03-05 ~ 2002-06-26
    IIF 56 - Director → ME
  • 12
    QMED STAFFING LTD - 2018-10-03
    APFM PHARMA LTD - 2018-10-17
    icon of address 29 Heathfield Park Drive, Chadwell Heath, Romford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,891 GBP2024-07-31
    Officer
    icon of calendar 2018-10-10 ~ 2022-10-24
    IIF 8 - Director → ME
  • 13
    NOTCHPRIDE LIMITED - 1993-02-15
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,029 GBP2024-03-31
    Officer
    icon of calendar 1995-09-29 ~ 2005-03-08
    IIF 51 - Director → ME
  • 14
    INVICTA SOLAR NOMINEES LIMITED - 2011-09-30
    icon of address 1 Benjamin Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2011-08-22 ~ 2018-04-19
    IIF 29 - Director → ME
  • 15
    TIMESPEC LIMITED - 2001-07-30
    icon of address 99 Kenton Road, Harrow, Harrow, Middlesex
    Active Corporate (3 parents, 28 offsprings)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2001-07-19 ~ 2001-11-08
    IIF 15 - Director → ME
  • 16
    INVICTA BPRA NO 2 LIMITED - 2012-11-06
    INVICTA GENERAL PARTNER LIMITED - 2015-05-28
    icon of address C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-10-03 ~ 2015-06-03
    IIF 26 - Director → ME
  • 17
    icon of address The Loft, Upper Mansell Street, St Peter Port, Guernsey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-08-24 ~ 2018-12-31
    IIF 57 - Director → ME
  • 18
    TECSOLA PLC - 2018-04-16
    icon of address 1 Benjamin Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2018-04-19
    IIF 39 - Director → ME
  • 19
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    134,850 GBP2022-04-05
    Officer
    icon of calendar 2006-04-04 ~ 2007-04-30
    IIF 94 - LLP Member → ME
    icon of calendar 2006-04-04 ~ 2023-02-01
    IIF 61 - LLP Member → ME
  • 20
    icon of address 99 Kenton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    icon of calendar 2007-03-30 ~ 2023-10-30
    IIF 58 - LLP Member → ME
  • 21
    THEOBALD LEASING (2) LLP - 2007-09-15
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-04-05
    Officer
    icon of calendar 2008-02-06 ~ 2018-09-11
    IIF 60 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.